ORA MORE ENERGY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Director's details changed for Mr. Kevin Ryan on 2024-11-19

View Document

08/08/248 August 2024 Director's details changed for Mr. Kevin Ryan on 2024-08-05

View Document

08/08/248 August 2024 Director's details changed for Mr. Darren Charles Barclay on 2024-08-05

View Document

08/08/248 August 2024 Director's details changed for Mr. Stephen Campion on 2024-08-05

View Document

08/08/248 August 2024 Director's details changed for Mr. Adam Edward Rickard on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Mr. Darren Charles Barclay as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Mr. Stephen Campion as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Mr. Adam Edward Rickard as a director on 2024-08-05

View Document

07/08/247 August 2024 Appointment of Mr. Kevin Ryan as a director on 2024-08-05

View Document

18/04/2418 April 2024 Director's details changed for Ms Marie Joyce on 2023-04-03

View Document

18/04/2418 April 2024 Director's details changed for Ms Rosheen Mcguckian on 2023-04-03

View Document

18/04/2418 April 2024 Change of details for Ntr Uk Holdco 1 Limited as a person with significant control on 2023-09-29

View Document

18/04/2418 April 2024 Secretary's details changed for Ms Marie Joyce on 2023-04-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Ailbhe Elliott as a director on 2023-12-14

View Document

03/10/233 October 2023 Registered office address changed from Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor, 50 Broadway London SW1H 0DB on 2023-10-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

10/01/2210 January 2022 Full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/08/2110 August 2021 Appointment of Ms Ailbhe Elliott as a director on 2021-07-30

View Document

10/08/2110 August 2021 Appointment of Mr Anthony Michael Doherty as a director on 2021-07-30

View Document

10/08/2110 August 2021 Termination of appointment of Manus James O'donnell as a director on 2021-07-30

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MANUS O'DONNELL

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
BEAUFORT COURT EGG FARM LANE
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
UNITED KINGDOM

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS ROSHEEN MCGUCKIAN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MS MARIE JOYCE

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MS MARIE JOYCE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFORD

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC HEARTH

View Document

28/04/1528 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED BOVEVAGH ENERGY LIMITED
CERTIFICATE ISSUED ON 10/06/14

View Document

10/06/1410 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 01/11/2013

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 17/12/2012

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012

View Document

05/03/125 March 2012 CURRSHO FROM 31/03/2013 TO 31/10/2012

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company